Search icon

NEW YORK LABEL & BOX CORPORATION

Company Details

Name: NEW YORK LABEL & BOX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1930 (95 years ago)
Entity Number: 38414
ZIP code: 11722
County: New York
Place of Formation: New York
Address: 50 OVAL DR, ISLANDIA, NY, United States, 11722

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
STEVEN HAEDRICH Chief Executive Officer 50 OVAL DR, ISLANDIA, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 OVAL DR, ISLANDIA, NY, United States, 11722

History

Start date End date Type Value
1995-06-29 2006-08-14 Address 56 PENATAQUIT AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-06-29 2006-08-14 Address 56 PENATAQUIT AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-06-29 2006-08-14 Address 56 PENATAQUIT AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1934-12-03 1995-06-29 Address 275 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180315006146 2018-03-15 BIENNIAL STATEMENT 2018-01-01
140313002156 2014-03-13 BIENNIAL STATEMENT 2014-01-01
120124002282 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100322002505 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080103002049 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060814002849 2006-08-14 BIENNIAL STATEMENT 2006-01-01
950629002188 1995-06-29 BIENNIAL STATEMENT 1994-01-01
C150796-3 1990-06-11 ASSUMED NAME CORP AMENDMENT 1990-06-11
B004851-2 1983-07-26 ASSUMED NAME CORP INITIAL FILING 1983-07-26
DES10485 1934-12-03 CERTIFICATE OF AMENDMENT 1934-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185138402 2021-02-03 0235 PPS 50 Oval Dr, Islandia, NY, 11749-1403
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 943595
Loan Approval Amount (current) 943595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1403
Project Congressional District NY-02
Number of Employees 67
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 953150.47
Forgiveness Paid Date 2022-02-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State